Background WavePink WaveYellow Wave

TMD HOLDINGS LIMITED (05431613)

TMD HOLDINGS LIMITED (05431613) is an active UK company. incorporated on 21 April 2005. with registered office in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TMD HOLDINGS LIMITED has been registered for 20 years. Current directors include LLANES, Joseph Otis, SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
05431613
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
Unit 3, Hayes, UB3 1DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LLANES, Joseph Otis, SABOL, Liza Ann, WYNNE, Sarah Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMD HOLDINGS LIMITED

TMD HOLDINGS LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TMD HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05431613

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

BPC 2081 LIMITED
From: 21 April 2005To: 18 October 2006
Contact
Address

Unit 3 Swallowfield Way Hayes, UB3 1DQ,

Timeline

35 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
May 14
Director Joined
Feb 16
Director Joined
Aug 16
Capital Reduction
Apr 18
Share Buyback
Apr 18
Funding Round
Dec 19
Loan Cleared
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Capital Update
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LLANES, Joseph Otis

Active
Unit 3, HayesUB3 1DQ
Born January 1979
Director
Appointed 16 Oct 2024

SABOL, Liza Ann

Active
Euclid Avenue, Suite 1600OH 44115
Born March 1978
Director
Appointed 06 Jun 2024

WYNNE, Sarah Louise

Active
Euclid Avenue, Suite 1600OH 44115
Born November 1973
Director
Appointed 06 Jun 2024

CHO, Eunhee

Resigned
Unit 3, HayesUB3 1DQ
Secretary
Appointed 23 Apr 2010
Resigned 01 Oct 2013

HILL, John Kenneth

Resigned
93 Mornington Road, GreenfordUB6 9HP
Secretary
Appointed 20 Oct 2005
Resigned 23 Apr 2010

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 21 Apr 2005
Resigned 21 Oct 2005

BROWN, David Alan

Resigned
Unit 3, HayesUB3 1DQ
Born December 1969
Director
Appointed 09 Aug 2016
Resigned 06 Jun 2024

BUTCHER, Peter John

Resigned
Unit 3, HayesUB3 1DQ
Born March 1946
Director
Appointed 20 Oct 2005
Resigned 08 Jul 2021

HILL, John Kenneth

Resigned
93 Mornington Road, GreenfordUB6 9HP
Born April 1949
Director
Appointed 20 Oct 2005
Resigned 31 Mar 2014

KEMP, Robert

Resigned
Hansen Way, Palo Alto
Born October 1954
Director
Appointed 08 Jul 2021
Resigned 15 Mar 2023

KOWALCHIK, Laura

Resigned
Hansen Way, Palo Alto
Born March 1969
Director
Appointed 15 Mar 2023
Resigned 24 Aug 2023

SHAH, Bhavesh Hasmukh

Resigned
Unit 3, HayesUB3 1DQ
Born September 1986
Director
Appointed 15 Mar 2023
Resigned 06 Jun 2024

SMITH, Victor Howard

Resigned
Back Lane, Chalfont St. GilesHP8 4PB
Born February 1945
Director
Appointed 20 Oct 2005
Resigned 08 Jul 2021

TREADO, Todd

Resigned
Sohier Road, Beverly
Born December 1961
Director
Appointed 24 Aug 2023
Resigned 19 Aug 2024

WOOLLEY, Martin John Treemoon

Resigned
Unit 3, HayesUB3 1DQ
Born December 1958
Director
Appointed 01 Feb 2016
Resigned 15 Mar 2023

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 21 Apr 2005
Resigned 20 Oct 2005

Persons with significant control

2

0 Active
2 Ceased

Mr Peter John Butcher

Ceased
Chancellors Wharf, Crisp Road, LondonW6 9RT
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Ceased 08 Jul 2021

Mr Victor Howard Smith

Ceased
Unit 3, HayesUB3 1DQ
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
8 July 2022
SH19Statement of Capital
Legacy
8 July 2022
SH20SH20
Legacy
8 July 2022
CAP-SSCAP-SS
Resolution
8 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Memorandum Articles
8 August 2021
MAMA
Change Account Reference Date Company Current Shortened
4 August 2021
AA01Change of Accounting Reference Date
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Resolution
30 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2020
AAAnnual Accounts
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
19 March 2019
MR05Certification of Charge
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
12 April 2018
SH06Cancellation of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Resolution
12 April 2018
RESOLUTIONSResolutions
Resolution
12 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2014
RESOLUTIONSResolutions
Resolution
19 June 2014
RESOLUTIONSResolutions
Resolution
19 June 2014
RESOLUTIONSResolutions
Resolution
19 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Memorandum Articles
19 December 2011
MEM/ARTSMEM/ARTS
Second Filing Of Form With Form Type Made Up Date
7 December 2011
RP04RP04
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Statement Of Companys Objects
12 October 2011
CC04CC04
Capital Name Of Class Of Shares
12 October 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 October 2011
CC04CC04
Capital Name Of Class Of Shares
7 October 2011
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Resolution
7 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Resolution
9 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
18 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
123Notice of Increase in Nominal Capital
Legacy
28 October 2005
122122
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
287Change of Registered Office
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation